Collections : [New York State Modern Political Archive]
New York State Modern Political Archive
Elected officials, interest groups, and activists from New York State.
Search Constraints
Start Over You searched for: Collecting Area New York State Modern Political Archive Remove constraint Collecting Area: New York State Modern Political ArchiveSearch Results
Paul H. Appleby Papers, 1944-1956 0.17 cubic ft.
Series one is made up of correspondence dating from 1946-1971. The series is divided into direct correspondence (November 1946 to May 1973) and third-party correspondence (August 1953 to June 1971). Some of the correspondence is undated.
Thomas E. Mulligan Papers, 1941-1973 1 cubic ft.
Correspondence, 1966-1990 2.5 cubic ft.
Arranged chronologically, this series contains blue carbon copies of Mather's correspondence, including routine administrative correspondence as well as letters and memoranda to other SUNY administrators and to the Chancellor. It includes complete correspondence files for the years 1967, 1970 through 1972, 1977 through 1978 and 1981 through 1984 as well as partial correspondence files for the years 1966, 1968 and 1990. The series is arranged in chronological order.
Tarky Lombardi, Jr. Papers, 1966-1967 1.0 cubic ft.
Correspondence, 1981-1983 0.13 cubic ft.
The Correspondence series details personal correspondence between Vincent O'Leary and other members of the commission, strategies the group took to suggest changes in the criminal justice system, and meetings about the commission itself, prison overcrowding, and the prison system. This series also references judicial reform, the federal-state relationship, and criminal justice information management.
New York State Executive Advisory Commission on the Administration of Justice Records, 1981-1983 0.66 cubic ft.
Executive Board Files, 1969-1986 1.4 cubic ft.
Contains minutes of executive board meetings (1969, 1972-86) and correspondence relating to those meetings (1978-86). The Executive Board Files were maintained as a record of the activities of the organization as well a record of correspondence between the organization, its members, and the public. Although Council 82 began in 1968 the Executive Board Files do not begin until 1969. There is a gap of two years (1970-71) in the meeting minutes. Executive Board files produced after 1986 are In the possession of Council 82.
Crossgates Regional Shopping Mall Collection, 1979-1985 5.33 cubic ft.
Printed Material, 1979-1985 1 cubic ft.
The series includes draft environmental impact statements, responses and decisions. Maps and photographs of the actual area and of models are also included. Clippings are from newspapers and periodicals and deal with the application, the Albany Pine Bush, and the opening of the shopping mall.
Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.
HR, Legislation and Bills, 1964-1971, Undated 4.8 cubic ft.
This series contains material on bills that Daniel Button sponsored and/or voted for, including vote tallies and statements of his support in Congressional records. Many of these bills are attached to supplemental materials such as correspondence.